Prestige Housewares (Nz) Limited (New Zealand Business Number 9429031982658) was registered on 03 Apr 1950. 7 addresess are in use by the company: Po Box 44, Silverdale, Auckland, 0932 (type: postal, office). 9/95 Ellice Road, Glenfield, Auckland had been their registered address, up to 05 Jul 2005. Prestige Housewares (Nz) Limited used more names, namely: W. T. Murray Limited from 03 Apr 1950 to 12 Oct 1988. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 9999 shares (99.99 per cent of shares), namely:
Donald Mckenzie Trust (an other) located at Torbay, Auckland, 1310. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Julia Mckenzie Trust (an other) - located at Torbay, Auckland, 1310. "Wholesale trade nec" (business classification F373970) is the category the ABS issued Prestige Housewares (Nz) Limited. Our database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
17/1 David Mccathie Place, Silverdale, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 30 Jun 2005 |
17/1 David Mccathie Place, Silverdale, Auckland | Physical & registered & service | 05 Jul 2005 |
Po Box 44, Silverdale, Auckland, 0932 | Postal | 13 Aug 2020 |
17 David Mccathie Place, Silverdale, Silverdale, 0932 | Office & delivery | 13 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Julia Estelle Mckenzie
Torbay, Auckland, 0630
Address used since 05 Oct 2018 |
Director | 05 Oct 2018 - current |
Donald Howard Mckenzie
Torbay, Auckland, 0630
Address used since 28 Jul 2015 |
Director | 03 Apr 2002 - 09 Sep 2018 |
Glenn Robert Molloy
Surfers Paradise, Qld 4217, Australia,
Address used since 01 Aug 2001 |
Director | 01 Aug 2001 - 03 Apr 2002 |
Raymond John Hartley
Mt Gravatt, Qld 4122, Australia,
Address used since 01 Aug 2001 |
Director | 01 Aug 2001 - 25 Mar 2002 |
Graham Leonard Watts
Carlingford, Nsw 2118, Australia,
Address used since 21 Sep 1994 |
Director | 21 Sep 1994 - 01 Aug 2001 |
John Montgomery Heng
Woodford, Nsw 2778 Australia,
Address used since 23 Sep 1992 |
Director | 23 Sep 1992 - 21 Sep 1994 |
Harold Bryan Wienand
Esher, Surrey Uk,
Address used since 23 Sep 1992 |
Director | 23 Sep 1992 - 31 Dec 1993 |
Type | Used since | |
---|---|---|
17 David Mccathie Place, Silverdale, Silverdale, 0932 | Office & delivery | 13 Aug 2020 |
17 David Mccathie Place , Silverdale , Silverdale , 0932 |
Previous address | Type | Period |
---|---|---|
9/95 Ellice Road, Glenfield, Auckland | Registered & physical | 26 Jul 2002 - 05 Jul 2005 |
8 Charann Place, Avondale, Auckland | Physical | 02 Jul 1998 - 26 Jul 2002 |
7 Charann Place, Avondale, Auckland | Registered | 03 Feb 1992 - 26 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Donald Mckenzie Trust Other (Other) |
Torbay Auckland, 1310 |
03 Apr 1950 - current |
Shareholder Name | Address | Period |
---|---|---|
Julia Mckenzie Trust Other (Other) |
Torbay Auckland, 1310 |
03 Apr 1950 - current |
NZ Glass & Glazing Limited 1 David Mccathie Place |
|
Pounamu International Leasing Limited Unit 5, 76 Forge Road |
|
Kfi Resources No 6 Limited Unit 5, 76 Forge Road |
|
Kfi Resources No 4 Limited Unit 5, 76 Forge Road |
|
Kfi Resources No 5 Limited Unit 5, 76 Forge Road |
|
Kfi Resources No 3 Limited Unit 5, 76 Forge Road |
Alfon Corporation Limited 35 Foundry Road |
Carolina Trading NZ Limited 8 Titan Place |
Chint New Zealand Limited 39 Wainui Road |
International Marketing Consultancy Limited 265 Spur Road |
Fenix Power Limited 53 Cilliers Drive |
Flying Eagle Limited 7f Willow Lane |